Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > F K LOWRY PLANT LIMITED
Company Information for

F K LOWRY PLANT LIMITED

ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, COUNTY ANTRIM, BT3 9HA,
Company Registration Number
NI606582
Private Limited Company
Active

Company Overview

About F K Lowry Plant Ltd
F K LOWRY PLANT LIMITED was founded on 2011-03-11 and has its registered office in Belfast. The organisation's status is listed as "Active". F K Lowry Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
F K LOWRY PLANT LIMITED
 
Legal Registered Office
ROSEMOUNT HOUSE
21-23 SYDENHAM ROAD
BELFAST
COUNTY ANTRIM
BT3 9HA
Other companies in BT3
 
Previous Names
LAGAN PLANT LIMITED01/06/2018
Filing Information
Company Number NI606582
Company ID Number NI606582
Date formed 2011-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F K LOWRY PLANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F K LOWRY PLANT LIMITED

Current Directors
Officer Role Date Appointed
JILL HARROWER-STEELE
Company Secretary 2017-04-01
NICOLAS ANDREW FLETCHER
Director 2018-03-02
NIALL FRANCIS MCGILL
Director 2018-03-02
GEORGE MARTIN TAGGART
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CUNNINGHAM
Director 2016-07-18 2018-03-02
KEVIN ANTHONY LAGAN
Director 2017-04-01 2018-03-02
COLIN GERARD LOUGHRAN
Director 2012-01-12 2017-04-01
MARK JOSEPH WALSH
Director 2012-04-02 2016-06-30
GUY ABBI
Company Secretary 2012-04-01 2012-11-29
MICHAEL ANTHONY LAGAN
Director 2012-01-12 2012-04-01
IAN COULTER
Director 2011-03-11 2012-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS ANDREW FLETCHER LAGAN AIRPORT MAINTENANCE LIMITED Director 2018-06-08 CURRENT 2017-07-10 Active
NICOLAS ANDREW FLETCHER LAGAN MEICA LIMITED Director 2018-03-02 CURRENT 1996-08-13 Active
NICOLAS ANDREW FLETCHER LOM MATERIALS LIMITED Director 2018-03-02 CURRENT 2011-09-28 Active
NICOLAS ANDREW FLETCHER LAGAN OPERATIONS AND MAINTENANCE HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN ELECTRICAL SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2015-10-15 Active
NICOLAS ANDREW FLETCHER LAGAN CONSTRUCTION LIMITED Director 2018-03-02 CURRENT 1962-04-17 Active
NICOLAS ANDREW FLETCHER FK LOWRY HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER H & J MARTIN HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN AVIATION & INFRASTRUCTURE LIMITED Director 2018-03-02 CURRENT 2014-11-14 Active
NICOLAS ANDREW FLETCHER LAGAN TRAFFIC MANAGEMENT LTD Director 2018-03-02 CURRENT 2015-03-23 Active
NICOLAS ANDREW FLETCHER LAGAN TRAFFIC SOLUTIONS LTD Director 2018-03-02 CURRENT 2015-03-23 Active
NICOLAS ANDREW FLETCHER MARTIN ESTATES COMPANY LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND M&E LIMITED Director 2018-03-02 CURRENT 1979-06-22 Active
NICOLAS ANDREW FLETCHER F K LOWRY LIMITED Director 2018-03-02 CURRENT 1981-11-23 Active
NICOLAS ANDREW FLETCHER H & J MARTIN CONSTRUCTION LIMITED Director 2018-03-02 CURRENT 1987-03-16 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND LIMITED Director 2018-03-02 CURRENT 1989-03-15 Active
NICOLAS ANDREW FLETCHER LOWRY PILING (IRELAND) LIMITED Director 2018-03-02 CURRENT 2001-03-13 Active
NICOLAS ANDREW FLETCHER LAGAN OPERATIONS & MAINTENANCE LIMITED Director 2018-03-02 CURRENT 2001-08-29 Active
NICOLAS ANDREW FLETCHER LAGAN INTERNATIONAL (HOLDINGS) LIMITED Director 2018-03-02 CURRENT 2005-04-27 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND GROUP LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN BARRIER SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2014-07-17 Active
NICOLAS ANDREW FLETCHER H.& J. MARTIN LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
NICOLAS ANDREW FLETCHER DEW PILING LIMITED Director 2018-03-02 CURRENT 2006-06-16 Active
NICOLAS ANDREW FLETCHER EGIS LAGAN SERVICES UK LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
NIALL FRANCIS MCGILL LOWRY PILING (IRELAND) LIMITED Director 2018-03-02 CURRENT 2001-03-13 Active
NIALL FRANCIS MCGILL F K LOWRY LIMITED Director 2015-08-24 CURRENT 1981-11-23 Active
NIALL FRANCIS MCGILL DEW PILING LIMITED Director 2015-08-24 CURRENT 2006-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE NI6065820003
2023-01-11DIRECTOR APPOINTED MR DARRYL MCALERNON
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-10Director's details changed for Mr David Ramsey on 2022-01-10
2022-01-10CH01Director's details changed for Mr David Ramsey on 2022-01-10
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-21AP03Appointment of Mr Dermott Agnew as company secretary on 2021-04-01
2021-04-21TM02Termination of appointment of Jill Harrower-Steele on 2021-04-01
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARTIN TAGGART
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6065820002
2019-10-11AP01DIRECTOR APPOINTED MR DAVID RAMSEY
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW FLETCHER
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-01RES15CHANGE OF COMPANY NAME 01/06/18
2018-06-01CERTNMCOMPANY NAME CHANGED LAGAN PLANT LIMITED CERTIFICATE ISSUED ON 01/06/18
2018-06-01PSC02Notification of F K Lowry Holdings Limited as a person with significant control on 2018-03-26
2018-06-01PSC07CESSATION OF LAGAN CONSTRUCTION GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED MR NIALL FRANCIS MCGILL
2018-03-07AP01DIRECTOR APPOINTED MR NICOLAS ANDREW FLETCHER
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2018-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-10AP01DIRECTOR APPOINTED MR GEORGE MARTIN TAGGART
2017-04-10AP03Appointment of Ms Jill Harrower-Steele as company secretary on 2017-04-01
2017-04-10AP01DIRECTOR APPOINTED MR KEVIN ANTHONY LAGAN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GERARD LOUGHRAN
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-18AP01DIRECTOR APPOINTED MR JOHN CUNNINGHAM
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH WALSH
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-20RES13Resolutions passed:<ul><li>Company business 24/03/2015<li>Company business 24/03/2015</ul>
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6065820001
2013-06-07RES13DOCUMENTS (FACILITY LETTER,DEBENTURE AND GUARANTEE) APPROVED 24/05/2013
2013-04-26AR0111/03/13 FULL LIST
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2012-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN
2012-07-25AP01DIRECTOR APPOINTED MR MARK WALSH
2012-06-06AP03SECRETARY APPOINTED MR GUY ABBI
2012-03-13AR0111/03/12 FULL LIST
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN COULTER
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM TUGHANS MARLBOROUGH HOUSE 30 VICTORIA STREET BELFAST BT1 3GG UNITED KINGDOM
2012-01-25AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY LAGAN
2012-01-25AP01DIRECTOR APPOINTED MR COLIN LOUGHRAN
2011-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to F K LOWRY PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F K LOWRY PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of F K LOWRY PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F K LOWRY PLANT LIMITED
Trademarks
We have not found any records of F K LOWRY PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F K LOWRY PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as F K LOWRY PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F K LOWRY PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F K LOWRY PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F K LOWRY PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.